CHIEF PLUMBING AND HEATING, INC.

Name: | CHIEF PLUMBING AND HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1979 (46 years ago) |
Date of dissolution: | 17 Mar 2006 |
Entity Number: | 549202 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 400 ASTER ST, UPPER NYACK, NY, United States, 10960 |
Principal Address: | 400 ASTER STREET, UPPER NYACK, NY, United States, 10960 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD GARRISON | DOS Process Agent | 400 ASTER ST, UPPER NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
RICHARD C. GARRISON | Chief Executive Officer | 400 ASTER STREET, UPPER NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 2003-03-26 | Address | 400 ASTER STREET, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process) |
1979-04-04 | 1992-10-29 | Address | 400 ASTER ST, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170811007 | 2017-08-11 | ASSUMED NAME LLC INITIAL FILING | 2017-08-11 |
060317000455 | 2006-03-17 | CERTIFICATE OF DISSOLUTION | 2006-03-17 |
050518002815 | 2005-05-18 | BIENNIAL STATEMENT | 2005-04-01 |
030326002976 | 2003-03-26 | BIENNIAL STATEMENT | 2003-04-01 |
010413002366 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State